Blyth
Northumberland
NE24 3RN
Director Name | Mr John Lindsey Graham Newmark |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Scarth Road London SW13 0ND |
Director Name | Digby Leslie Fraser Wilkie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Park House Gardens Tunbridge Wells Kent TN4 0NQ |
Secretary Name | James Kennedy McNab Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Green Curve Banstead Surrey SM7 1NS |
Director Name | Clive Barrie Owen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1993(4 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Poynder Place Hilmarton Calne Wiltshire SN11 8SQ |
Director Name | Michael John Ebdon |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Engineer |
Correspondence Address | Warblers Hatch Beech Road Merstham Redhill Surrey RH1 3AE |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 2 April 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 September 2005 | Dissolved (1 page) |
---|---|
27 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (6 pages) |
24 May 2001 | Sec/state's cert.-release of liq (1 page) |
16 January 2001 | O/C - replacement of liquidator (34 pages) |
16 January 2001 | Appointment of a voluntary liquidator (1 page) |
4 January 2001 | Liquidators statement of receipts and payments (7 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1999 | Liquidators statement of receipts and payments (5 pages) |
6 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: newmark precision metal finishes victoria street horsham west sussex RH13 5DW (2 pages) |
23 December 1997 | Appointment of a voluntary liquidator (1 page) |
23 December 1997 | Statement of affairs (15 pages) |
23 December 1997 | Resolutions
|
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 1 victoria square birmingham B1 1BD (1 page) |
3 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1997 | Receiver ceasing to act (1 page) |
2 June 1997 | Receiver's abstract of receipts and payments (3 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: arthur andersen 1 surrey street london WC2R 2NT (1 page) |
17 July 1996 | Receiver's abstract of receipts and payments (4 pages) |
24 January 1996 | Administrative Receiver's report (11 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 15-25 ormside way redhill surrey RH1 2QA (1 page) |
16 June 1995 | Company name changed identec LIMITED\certificate issued on 19/06/95 (4 pages) |
5 May 1995 | Appointment of receiver/manager (2 pages) |
9 December 1994 | Full accounts made up to 2 April 1994 (14 pages) |
30 November 1994 | Return made up to 01/12/94; no change of members
|
20 July 1989 | Registered office changed on 20/07/89 from: 2 baches st london N1 6UB (1 page) |
1 December 1988 | Certificate of incorporation (1 page) |